Entity Name: | MENDOZA DEVELOPMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENDOZA DEVELOPMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P94000050684 |
FEI/EIN Number |
650505956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6960 NW 42ND STREET, MIAMI, FL, 33166 |
Mail Address: | 6960 NW 42ND STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA ALEX | President | 6960 NW 42 ST, MIAMI, FL, 33166 |
MENDOZA ALEX | Agent | 6960 NW 42 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-23 | 6960 NW 42ND STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 6960 NW 42ND STREET, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2008-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 6960 NW 42 ST, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001608638 | ACTIVE | 1000000378833 | MIAMI-DADE | 2013-11-01 | 2033-11-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000301757 | ACTIVE | 1000000264448 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J06900003753 | LAPSED | 02-12254 CA 01 (24) | 11TH JUD CIR CRT MIAMI-DADE CT | 2006-02-24 | 2011-03-16 | $134809.05 | MILAM PROPERTIES, INC. C/O RAUL MORALES, ESQUIRE, 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 |
J06900003754 | LAPSED | 02-12254 CA 01 (24) | 11TH JUD CIR CRT MIAMI-DADE CT | 2006-02-24 | 2011-03-16 | $92015.72 | MILAM PROPERTIES, INC., C/O RAUL MORALES, ESQUIRE, 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-03-09 |
REINSTATEMENT | 2008-04-29 |
ANNUAL REPORT | 2006-04-05 |
Off/Dir Resignation | 2005-08-15 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State